London
EC4P 4DU
Director Name | Solomon Bernard Gilinsky |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Solicitor |
Correspondence Address | 4 Regents Close Radlett Hertfordshire WD7 7DB |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chief Executive Of Oil Production Company |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Secretary Name | Solomon Bernard Gilinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(21 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Regents Close Radlett Hertfordshire WD7 7DB |
Registered Address | Sardinia House 52 Lincoln's Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,006 |
Net Worth | £1,177,305 |
Cash | £535 |
Current Liabilities | £8,218 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 March 2002 | Dissolved (1 page) |
---|---|
12 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Res re assets in specie (2 pages) |
7 November 1996 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |